Company NameBlueback Limited
Company StatusActive
Company Number06377529
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Previous NameHomeflag Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Patrick Anthony Gallagher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Qaiser Vakani
StatusCurrent
Appointed01 October 2021(14 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Kieran Griffin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2d Heath Close
Potters Bar
Hertfordshire
EN6 1LT
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Brookmans Park
Hatfield
Hertfordshire
AL9 4RU
Secretary NameMr Matthew James Barbrook
NationalityBritish
StatusResigned
Appointed16 November 2007(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 16 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 St Annes Road
St Albans
Hertfordshire
AL2 1LQ
Director NameMr Daryl Foster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(10 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 45 Yoo Building
17 Hall Road
London
NW8 9RF
Director NameMr John Patrick Griffin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish,Irish
StatusResigned
Appointed16 July 2008(10 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address23 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Secretary NameMr Daryl Foster
NationalityBritish
StatusResigned
Appointed16 July 2008(10 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 45 Yoo Building
17 Hall Road
London
NW8 9RF
Director NameMr Matthew James Barbrook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Secretary NameMr Gary Cust
StatusResigned
Appointed25 April 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2015)
RoleCompany Director
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(7 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 August 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameAndrew Kenneth Boland
StatusResigned
Appointed24 August 2015(7 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 January 2016)
RoleCompany Director
Correspondence Address35-37 William Road
London
NW1 3ER
Secretary NameMr Lee Gage
StatusResigned
Appointed04 January 2016(8 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMiss Ayomide Olaniregun
StatusResigned
Appointed01 April 2021(13 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteblueback.com

Location

Registered AddressThe Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Addison Lee Limited
100.00%
Ordinary

Financials

Year2014
Turnover£974,000
Gross Profit£495,000
Net Worth£469,000
Cash£106,000
Current Liabilities£1,140,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return20 September 2023 (7 months, 3 weeks ago)
Next Return Due4 October 2024 (4 months, 4 weeks from now)

Charges

17 August 2012Delivered on: 18 August 2012
Satisfied on: 18 June 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 November 2011Delivered on: 26 November 2011
Satisfied on: 18 June 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages)
3 November 2020Audit exemption subsidiary accounts made up to 31 August 2019 (10 pages)
28 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
17 September 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
17 August 2020Change of details for Addison Lee Limited as a person with significant control on 23 March 2020 (2 pages)
27 March 2020Change of details for Addison Lee Limited as a person with significant control on 2 January 2019 (2 pages)
25 March 2020Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages)
23 March 2020Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page)
23 March 2020Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page)
25 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
8 August 2019Director's details changed for Mr Andrew Kenneth Boland on 2 January 2019 (2 pages)
26 June 2019Secretary's details changed for Mr Lee Gage on 26 June 2019 (1 page)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages)
24 June 2019Audit exemption subsidiary accounts made up to 31 August 2018 (13 pages)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
2 January 2019Registered office address changed from The Point 4th Floor North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 2 January 2019 (1 page)
21 December 2018Registered office address changed from 35-37 William Road London NW1 3ER to The Point 4th Floor North Wharf Road London W2 1AF on 21 December 2018 (1 page)
17 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
21 June 2018Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page)
15 March 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages)
15 March 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
15 March 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
15 March 2018Audit exemption subsidiary accounts made up to 31 August 2017 (13 pages)
23 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Liam Griffin as a director on 28 September 2017 (1 page)
6 October 2017Termination of appointment of Liam Griffin as a director on 28 September 2017 (1 page)
13 February 2017Full accounts made up to 31 August 2016 (17 pages)
13 February 2017Full accounts made up to 31 August 2016 (17 pages)
6 December 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
10 August 2016Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages)
10 August 2016Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages)
9 June 2016Full accounts made up to 31 August 2015 (16 pages)
9 June 2016Full accounts made up to 31 August 2015 (16 pages)
22 April 2016Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page)
22 April 2016Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page)
22 April 2016Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages)
22 April 2016Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(5 pages)
16 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(5 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
24 August 2015Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages)
24 August 2015Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Gary Cust as a secretary on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Gary Cust as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Gary Cust as a secretary on 24 August 2015 (1 page)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
2 February 2015Full accounts made up to 31 August 2014 (18 pages)
2 February 2015Full accounts made up to 31 August 2014 (18 pages)
1 December 2014Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages)
1 December 2014Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page)
1 December 2014Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages)
1 December 2014Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
21 May 2014Full accounts made up to 31 August 2013 (15 pages)
21 May 2014Full accounts made up to 31 August 2013 (15 pages)
25 April 2014Appointment of Mr Gary Cust as a secretary (2 pages)
25 April 2014Appointment of Mr Gary Cust as a secretary (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
10 September 2013Auditor's resignation (1 page)
10 September 2013Auditor's resignation (1 page)
18 June 2013Satisfaction of charge 2 in full (4 pages)
18 June 2013Satisfaction of charge 1 in full (4 pages)
18 June 2013Satisfaction of charge 1 in full (4 pages)
18 June 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
3 May 2013Termination of appointment of Daryl Foster as a secretary (1 page)
3 May 2013Termination of appointment of Daryl Foster as a director (1 page)
3 May 2013Termination of appointment of John Griffin as a director (1 page)
3 May 2013Termination of appointment of Daryl Foster as a secretary (1 page)
3 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
3 May 2013Termination of appointment of Kieran Griffin as a director (1 page)
3 May 2013Termination of appointment of Daryl Foster as a director (1 page)
3 May 2013Termination of appointment of John Griffin as a director (1 page)
3 May 2013Termination of appointment of Kieran Griffin as a director (1 page)
4 March 2013Full accounts made up to 31 August 2012 (16 pages)
4 March 2013Full accounts made up to 31 August 2012 (16 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
4 September 2012Resolutions
  • RES13 ‐ Approval of documents 02/08/2012
(4 pages)
4 September 2012Resolutions
  • RES13 ‐ Approval of documents 02/08/2012
(4 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 March 2012Full accounts made up to 31 August 2011 (16 pages)
2 March 2012Full accounts made up to 31 August 2011 (16 pages)
5 December 2011Resolutions
  • RES13 ‐ The company approve the terms and transactions contemplated by the following documents 24/11/2011
(5 pages)
5 December 2011Resolutions
  • RES13 ‐ The company approve the terms and transactions contemplated by the following documents 24/11/2011
(5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
23 June 2011Secretary's details changed for Mr Daryl Foster on 20 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Daryl Foster on 20 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Daryl Foster on 20 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Daryl Foster on 20 June 2011 (2 pages)
5 April 2011Full accounts made up to 31 August 2010 (14 pages)
5 April 2011Full accounts made up to 31 August 2010 (14 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
10 March 2010Full accounts made up to 31 August 2009 (14 pages)
10 March 2010Full accounts made up to 31 August 2009 (14 pages)
7 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
24 April 2009Full accounts made up to 31 August 2008 (14 pages)
24 April 2009Full accounts made up to 31 August 2008 (14 pages)
26 September 2008Appointment terminated secretary matthew barbrook (1 page)
26 September 2008Return made up to 20/09/08; full list of members (4 pages)
26 September 2008Appointment terminated secretary matthew barbrook (1 page)
26 September 2008Registered office changed on 26/09/2008 from shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
26 September 2008Return made up to 20/09/08; full list of members (4 pages)
26 September 2008Registered office changed on 26/09/2008 from shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
8 September 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
8 September 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
24 July 2008Director appointed john patrick griffin (2 pages)
24 July 2008Director appointed john patrick griffin (2 pages)
21 July 2008Director and secretary appointed daryl foster (2 pages)
21 July 2008Director and secretary appointed daryl foster (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
17 December 2007New director appointed (3 pages)
17 December 2007Registered office changed on 17/12/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007New director appointed (3 pages)
17 December 2007New director appointed (3 pages)
17 December 2007Registered office changed on 17/12/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 December 2007New director appointed (3 pages)
6 December 2007Memorandum and Articles of Association (25 pages)
6 December 2007Memorandum and Articles of Association (25 pages)
26 November 2007Company name changed homeflag LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed homeflag LIMITED\certificate issued on 26/11/07 (2 pages)
20 September 2007Incorporation (30 pages)
20 September 2007Incorporation (30 pages)